Search icon

T-6 FARM, LLC

Company Details

Name: T-6 FARM, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jan 2007 (18 years ago)
Organization Date: 08 Jan 2007 (18 years ago)
Last Annual Report: 19 Mar 2023 (2 years ago)
Managed By: Members
Organization Number: 0654394
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 2398 ROBERTS ROAD, BARDSTOWN, KY 40004
Place of Formation: KENTUCKY

Registered Agent

Name Role
ISAAC TUCKER Registered Agent

Member

Name Role
JASON TUCKER Member
ISSAC TUCKER Member

Organizer

Name Role
LARRY TUCKER Organizer

Filings

Name File Date
Dissolution 2023-08-08
Principal Office Address Change 2023-03-19
Annual Report 2023-03-19
Registered Agent name/address change 2023-03-19
Annual Report 2022-03-10

USAspending Awards / Financial Assistance

Date:
2021-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2907.90
Total Face Value Of Loan:
2907.90

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2907.9
Current Approval Amount:
2907.9
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2924.39

Sources: Kentucky Secretary of State